About

Registered Number: 00701882
Date of Incorporation: 29/08/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: 6 Forge Lane, Petersham Road, Richmond Upon Thames, Surrey, TW10 7BF

 

Richfield Properties Ltd was founded on 29 August 1961 and has its registered office in Richmond Upon Thames, Surrey, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 4 directors listed as Fruchter, Simon Maurice, Anderman, Barbara, Rich, Jean Kitty, Rich, Sidney for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRUCHTER, Simon Maurice 01 February 2008 - 1
ANDERMAN, Barbara 11 November 2003 15 February 2019 1
RICH, Jean Kitty N/A 03 December 2015 1
RICH, Sidney N/A 29 January 2002 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 23 September 2019
MA - Memorandum and Articles 24 June 2019
SH06 - Notice of cancellation of shares 29 April 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 17 April 2019
RESOLUTIONS - N/A 12 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2019
RESOLUTIONS - N/A 11 April 2019
SH03 - Return of purchase of own shares 11 April 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CH03 - Change of particulars for secretary 05 September 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 09 August 2011
MISC - Miscellaneous document 04 August 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
AA - Annual Accounts 06 June 2007
287 - Change in situation or address of Registered Office 28 April 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
288a - Notice of appointment of directors or secretaries 25 November 2005
AA - Annual Accounts 13 October 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 24 April 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 04 November 2002
AUD - Auditor's letter of resignation 18 June 2002
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
225 - Change of Accounting Reference Date 25 October 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 26 April 2000
363s - Annual Return 04 April 2000
363s - Annual Return 01 April 1999
AA - Annual Accounts 12 February 1999
AA - Annual Accounts 29 April 1998
363s - Annual Return 24 March 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 22 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 21 March 1994
363s - Annual Return 19 March 1993
AA - Annual Accounts 27 January 1993
288 - N/A 14 July 1992
288 - N/A 14 July 1992
AA - Annual Accounts 08 June 1992
363s - Annual Return 17 March 1992
363a - Annual Return 11 June 1991
AA - Annual Accounts 25 April 1991
363 - Annual Return 22 May 1990
AA - Annual Accounts 28 March 1990
288 - N/A 03 August 1989
288 - N/A 03 July 1989
363 - Annual Return 13 June 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 12 February 1988
AA - Annual Accounts 31 December 1986
AA - Annual Accounts 14 May 1986
363 - Annual Return 14 May 1986
NEWINC - New incorporation documents 29 August 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.